UKBizDB.co.uk

PASSIONE DIVANI LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Passione Divani Ltd. The company was founded 11 years ago and was given the registration number 08423771. The firm's registered office is in ST ALBANS. You can find them at 4th Floor 4 Victoria Square, Victoria Street, St Albans, Hertfordshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:PASSIONE DIVANI LTD
Company Number:08423771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 February 2013
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47722 - Retail sale of leather goods in specialised stores

Office Address & Contact

Registered Address:4th Floor 4 Victoria Square, Victoria Street, St Albans, Hertfordshire, AL1 3TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
663, 663, Chigwell Road, South Woodford, United Kingdom, IG8 8AJ

Director05 March 2019Active
77 Gurney Road, Gurney Road, London, England, E15 1SL

Director06 October 2016Active
663 High Road, Chigwell Road, Woodford Green, England, IG8 8AJ

Director11 July 2018Active
22, Old School Crescent, London, England, E7 9HQ

Director28 February 2013Active
61, Rectory Road, London, England, N16 7PP

Director28 February 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director28 February 2013Active
183-189, The Vale, London, England, W3 7RW

Director28 February 2013Active
183-189, The Vale, London, England, W3 7RW

Director28 February 2013Active
663 High Road, Chigwell Road, Woodford Green, England, IG8 8AJ

Director01 September 2017Active

People with Significant Control

Mr Dharambir Bhullar
Notified on:05 March 2019
Status:Active
Date of birth:October 1978
Nationality:British
Address:4th Floor 4 Victoria Square, Victoria Street, St Albans, AL1 3TF
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Saeedah Akram
Notified on:31 July 2018
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:663 High Road, Chigwell Road, Woodford Green, England, IG8 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Baseera Akram
Notified on:06 October 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:663 High Road, Chigwell Road, Woodford Green, England, IG8 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-17Gazette

Gazette dissolved liquidation.

Download
2020-09-17Insolvency

Liquidation compulsory return final meeting.

Download
2019-12-05Address

Change registered office address company with date old address new address.

Download
2019-12-04Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-09-25Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Insolvency

Liquidation compulsory winding up order.

Download
2019-03-15Miscellaneous

Legacy.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-05Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Resolution

Resolution.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-09-13Address

Change registered office address company with date old address new address.

Download
2017-09-12Officers

Appoint person director company with name date.

Download
2017-02-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.